Advanced company searchLink opens in new window

CARMASTERS LIMITED

Company number 03973944

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2005
18 May 2005 363s Return made up to 17/04/05; full list of members
18 May 2005 363(288) Secretary resigned;director resigned
01 Dec 2004 403a Declaration of satisfaction of mortgage/charge
03 Nov 2004 225 Accounting reference date extended from 31/12/03 to 30/04/04
18 Oct 2004 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2004 288a New secretary appointed
02 Mar 2004 288a New director appointed
20 Aug 2003 363s Return made up to 17/04/03; full list of members
20 Aug 2003 363(288) Secretary's particulars changed;director's particulars changed
20 Aug 2003 363(287) Registered office changed on 20/08/03
15 Aug 2003 287 Registered office changed on 15/08/03 from: motor vehicle industries po box 1 lancaster road carnaby east yorkshire YO15 3QX
09 Jun 2003 288a New director appointed
09 Jun 2003 288a New director appointed
19 May 2003 123 Nc inc already adjusted 25/04/03
19 May 2003 88(2)R Ad 25/04/03--------- £ si 150000@1=150000 £ ic 2/150002
14 May 2003 395 Particulars of mortgage/charge
08 May 2003 395 Particulars of mortgage/charge
07 May 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Apr 2003 288a New director appointed
16 Apr 2003 288a New director appointed
06 Apr 2003 AA Total exemption small company accounts made up to 31 December 2002
15 Jan 2003 395 Particulars of mortgage/charge
03 Jan 2003 225 Accounting reference date shortened from 30/04/03 to 31/12/02
31 Dec 2002 288b Secretary resigned